THE MEXBOROUGH OLD BREWERY LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 04341153
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address 39-42 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8AP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 300 . The most likely internet sites of THE MEXBOROUGH OLD BREWERY LIMITED are www.themexborougholdbrewery.co.uk, and www.the-mexborough-old-brewery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The Mexborough Old Brewery Limited is a Private Limited Company. The company registration number is 04341153. The Mexborough Old Brewery Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of The Mexborough Old Brewery Limited is 39 42 Bridge Street Swinton Mexborough South Yorkshire S64 8ap. . PARKS, Alison Mary is a Secretary of the company. BREARLEY, Giles Harold is a Director of the company. PARKS, Colin Edward is a Director of the company. Secretary BREARLEY, June Mary has been resigned. Secretary RAYNER, Joanne has been resigned. Director BREARLEY, Shaun Harold has been resigned. Director MACKINDER, Gavin John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PARKS, Alison Mary
Appointed Date: 05 September 2003

Director
BREARLEY, Giles Harold
Appointed Date: 03 January 2005
70 years old

Director
PARKS, Colin Edward
Appointed Date: 07 December 2005
73 years old

Resigned Directors

Secretary
BREARLEY, June Mary
Resigned: 05 September 2003
Appointed Date: 17 December 2001

Secretary
RAYNER, Joanne
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Director
BREARLEY, Shaun Harold
Resigned: 17 March 2011
Appointed Date: 17 December 2001
74 years old

Director
MACKINDER, Gavin John
Resigned: 17 December 2001
Appointed Date: 17 December 2001
64 years old

Persons With Significant Control

Mrs Alison Mary Parks
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giles Harold Brearley Fcma
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

Bridge Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Edward Parks
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MEXBOROUGH OLD BREWERY LIMITED Events

30 Jan 2017
Confirmation statement made on 17 December 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300

...
... and 48 more events
10 Jan 2002
Director resigned
10 Jan 2002
Secretary resigned
31 Dec 2001
New secretary appointed
31 Dec 2001
New director appointed
17 Dec 2001
Incorporation

THE MEXBOROUGH OLD BREWERY LIMITED Charges

12 April 2006
Mortgage
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and apartments 2,3,6,8,10 & 14 warmsworth mews, back…
9 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining glebe street warmsworth doncaster t/n…
9 October 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of high street mexborough south…
6 August 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as design house whitelea road…
6 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied on 20 September 2003
Persons entitled: Yorkshire Bank PLC
Description: The property being land and buildings on the south west…